Search icon

PINERO REAL-ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: PINERO REAL-ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINERO REAL-ESTATE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: L11000133707
FEI/EIN Number 454045538

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 7900 Harbor Island Drive, North Bay Village, FL, 33141, US
Address: 12190 NW 7TH AVENUE, NORTH MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADULA BENNARDO LEVINE, LLP Agent 3837 NW Boca Raton Boulevard, BOCA RATON, FL, 33431
Pinero Jennessey A Auth 7900 Harbor Island Drive, North Bay Village, FL, 33141
Pinero Kelvin JJr Auth 7900 Harbor Island Drive, North Bay Village, FL, 33141
Pinero Kelvin JJr Managing Member 7900 Harbor Island Drive, NORTh bay village, FL, 33141
Pinero Alina Y Auth 7900 Harbor Island Drive, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-08-03 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 PADULA BENNARDO LEVINE, LLP -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3837 NW Boca Raton Boulevard, SUITE 200, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2016-04-15 12190 NW 7TH AVENUE, NORTH MIAMI, FL 33168 -
LC ARTICLE OF CORRECTION 2011-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000324574 TERMINATED 1000000958056 DADE 2023-07-05 2043-07-12 $ 1,905.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
LC Amendment 2020-08-03
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State